Search
Patexia Research
Case number 7:17-cv-10027

McDonough v. Gorman et al > Documents

Date Field Doc. No.Description (Pages)
Jan 30, 2018 29 Cert of Good Standing (1)
Jan 30, 2018 29 Affidavit of Alfred W. Zaher (2)
Jan 30, 2018 29 Text of Proposed Order (1)
Jan 30, 2018 29 Main Document (1)
Docket Text: MOTION for Alfred W. Zaher to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14637580. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Joseph G. McDonough. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit of Alfred W. Zaher, # (3) Cert of Good Standing)(Zaher, Alfred)
Jan 30, 2018 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [29] MOTION for Alfred W. Zaher to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14637580. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Jan 8, 2018 28 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Lauren Brette Sabol on behalf of B Foundation, Inc., Be Positive Works, LLC, Deborah A. Gorman. (Sabol, Lauren)
Jan 8, 2018 27 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Peter Samuel Sloane on behalf of B Foundation, Inc., Be Positive Works, LLC, Deborah A. Gorman. (Sloane, Peter)
Dec 29, 2017 N/A Case Redesignation (0)
Docket Text: Magistrate Judge Judith C. McCarthy is so redesignated. (ma)
Dec 29, 2017 N/A Notice of Case Assignment/Reassignment (0)
Docket Text: NOTICE OF CASE REASSIGNMENT to Judge Kenneth M. Karas. Judge Gregory H. Woods is no longer assigned to the case. (ma)
Dec 22, 2017 26 *Restricted* (4)
Dec 22, 2017 26 Main Document Public Docket Sheet (4)
Docket Text: CASE TRANSFERRED IN from the United States District Court - District of Delaware; Case Number: 1:16-cv-00203. Original file certified copy of transfer order and docket entries received. (sjo)
Dec 22, 2017 25 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: SO ORDERED, re [24] Stipulation and Order to Transfer. Signed by Judge Leonard P. Stark on 12/22/17. (ntl) [Transferred from Delaware on 12/22/2017.]
Dec 22, 2017 N/A Case Opening Initial Assignment Notice - Transfer In (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE - TRANSFER CASE: This case is assigned to: Judge Gregory H. Woods. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (sjo)
Dec 22, 2017 N/A Note to Out of State Attorneys (0)
Docket Text: NOTE TO OUT OF STATE ATTORNEYS: Please visit the Court's website at http://www.nysd.uscourts.gov for information regarding admission to the S.D.N.Y. Bar and the CM/ECF Rules & Filing Instructions. (sjo)
Dec 22, 2017 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (sjo)
Dec 22, 2017 N/A Case Designation (0)
Docket Text: Magistrate Judge Sarah Netburn is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (sjo)
Dec 22, 2017 N/A Case Transferred Out - District Transfer (0)
Docket Text: Case electronically transferred to Southern District of New York. (ntl) [Transferred from Delaware on 12/22/2017.]
Dec 21, 2017 24 Stipulation - Unsigned (2)
Docket Text: STIPULATION and Order to Transfer by Joseph G. McDonough. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
Nov 21, 2017 23 Stipulation - Unsigned (2)
Docket Text: STIPULATION (and Order) to Extend Stay by Joseph G. McDonough. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
Nov 21, 2017 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: SO ORDERED re [23] Stipulation filed by Joseph G. McDonough. Signed by Judge Leonard P. Stark on 11/21/2017. (etg) [Transferred from Delaware on 12/22/2017.]
Oct 25, 2017 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: SO ORDERED, re [22] Stipulation and Order to Stay Case filed by Joseph G. McDonough. Signed by Judge Leonard P. Stark on 10/24/17. (ntl) [Transferred from Delaware on 12/22/2017.]
Oct 23, 2017 22 Stipulation - Unsigned (2)
Docket Text: STIPULATION (and Order) to Extend Stay by Joseph G. McDonough. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
Sep 22, 2017 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: SO ORDERED, re [21] Stipulation and Order to Stay Case filed by Joseph G. McDonough. Signed by Judge Leonard P. Stark on 9/22/17. (ntl) [Transferred from Delaware on 12/22/2017.]
Sep 21, 2017 21 Stipulation - Unsigned (2)
Docket Text: STIPULATION (and Order) to Extend Stay by Joseph G. McDonough. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
Aug 23, 2017 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: SO ORDERED, re [20] STIPULATION (and Order) to Stay Case by Joseph G. McDonough, Case stayed. Signed by Judge Leonard P. Stark on 8/23/2017. (etg) [Transferred from Delaware on 12/22/2017.]
Aug 22, 2017 20 Stipulation - Unsigned (2)
Docket Text: STIPULATION (and Order) to Stay Case by Joseph G. McDonough. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
Aug 16, 2017 19 Order (10)
Docket Text: MEMORANDUM ORDER re [10] MOTION to Dismiss or Transfer filed by Be Positive Works, LLC, B + Foundation, Inc., Deborah A. Gorman is GRANTED. Signed by Judge Leonard P. Stark on 8/16/17. (ntl) [Transferred from Delaware on 12/22/2017.]
Jun 2, 2017 18 Status Report (5)
Docket Text: Joint STATUS REPORT by Joseph G. McDonough. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
May 30, 2017 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that counsel shall provide the Court with a joint status report on or before June 2, 2017. ORDERED by Judge Leonard P. Stark on 5/30/17. (ntl) [Transferred from Delaware on 12/22/2017.]
Jan 20, 2017 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: SO ORDERED, re [16] MOTION for Pro Hac Vice Appearance of Attorney Alfred W. Zaher of Buchanan Ingersoll & Rooney PC filed by Joseph G. McDonough. Signed by Judge Leonard P. Stark on 1/20/17. (ntl) [Transferred from Delaware on 12/22/2017.]
Jan 19, 2017 16 Motion for Leave to Appear (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Alfred W. Zaher of Buchanan Ingersoll & Rooney PC - filed by Joseph G. McDonough. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
Oct 18, 2016 15 Miscellaneous Document (3)
Docket Text: Second DECLARATION re [10] MOTION to Dismiss for Lack of Jurisdiction Over the Person , [14] Reply Brief by B Foundation, Inc., Be Positive Works, LLC, Deborah A. Gorman. (Joyce, Elizabeth)[Transferred from Delaware on 12/22/2017.]
Oct 18, 2016 14 Response/Reply - Miscellaneous (14)
Docket Text: REPLY BRIEF re [10] MOTION to Dismiss for Lack of Jurisdiction Over the Person filed by B Foundation, Inc., Be Positive Works, LLC, Deborah A. Gorman. (Joyce, Elizabeth) [Transferred from Delaware on 12/22/2017.]
Oct 11, 2016 13 Exhibit 1-6 (24)
Oct 11, 2016 13 Main Document (2)
Docket Text: DECLARATION re [12] Answering Brief in Opposition, (Declaration of Janet Reed in Support of Joseph G. McDonough's Brief in Opposition to Defendants' Motion to Dismiss or Transfer Venue) by Joseph G. McDonough. (Attachments: # (1) Exhibit 1-6)(Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
Oct 11, 2016 12 Response/Reply - Miscellaneous (18)
Docket Text: ANSWERING BRIEF in Opposition re [10] MOTION to Dismiss for Lack of Jurisdiction Over the Person (Joseph G. McDonough's Brief in Opposition to Defendants' Motion to Dismiss or Transfer Venue) filed by Joseph G. McDonough.Reply Brief due date per Local Rules is 10/21/2016. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
Sep 21, 2016 11 Declaration of Deborah A. Gorman (3)
Sep 21, 2016 11 Declaration of Elizabeth Wilburn Joyce, Esq. (18)
Sep 21, 2016 11 Main Document (14)
Docket Text: OPENING BRIEF in Support re [10] MOTION to Dismiss for Lack of Jurisdiction Over the Person filed by B Foundation, Inc., Be Positive Works, LLC, Deborah A. Gorman.Answering Brief/Response due date per Local Rules is 10/11/2016. (Attachments: # (1) Declaration of Elizabeth Wilburn Joyce, Esq., # (2) Declaration of Deborah A. Gorman)(Joyce, Elizabeth) [Transferred from Delaware on 12/22/2017.]
Sep 21, 2016 10 Motion for Miscellaneous Relief (2)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction Over the Person - filed by B Foundation, Inc., Be Positive Works, LLC, Deborah A. Gorman. (Joyce, Elizabeth) [Transferred from Delaware on 12/22/2017.]
Aug 24, 2016 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: SO ORDERED, re [9] STIPULATION TO EXTEND TIME for the parties to continue to vet and explore potential settlement avenues exchanged by counsel between July 29, 2016 and August 17, 2016 to September 21, 2016 filed by Joseph G. McDonough. Signed by Judge Leonard P. Stark on 8/24/16. (ntl) [Transferred from Delaware on 12/22/2017.]
Aug 19, 2016 9 Motion for Extension of Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to continue to vet and explore potential settlement avenues exchanged by counsel between July 29, 2016 and August 17, 2016 to September 21, 2016 - filed by Joseph G. McDonough. (Palapura, Bindu)[Transferred from Delaware on 12/22/2017.]
Jun 21, 2016 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: SO ORDERED, re [8] STIPULATION TO EXTEND TIME to answer or otherwise respond to the Complaint to August 22, 2016 filed by Joseph G. McDonough. Signed by Judge Leonard P. Stark on 6/21/16. (ntl) [Transferred from Delaware on 12/22/2017.]
Jun 20, 2016 8 Motion for Extension of Time (2)
Docket Text: STIPULATION TO EXTEND TIME to answer or otherwise respond to the Complaint to August 22, 2016 - filed by Joseph G. McDonough. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
May 12, 2016 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: SO ORDERED, re [7] STIPULATION TO EXTEND TIME to answer, move against, or otherwise respond to the Complaint to June 20, 2016 filed by Joseph G. McDonough. Signed by Judge Leonard P. Stark on 5/12/16. (ntl) [Transferred from Delaware on 12/22/2017.]
May 11, 2016 7 Motion for Extension of Time (1)
Docket Text: STIPULATION TO EXTEND TIME to answer, move against, or otherwise respond to the Complaint to June 20, 2016 - filed by Joseph G. McDonough. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
May 2, 2016 6 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by Joseph G. McDonough. Be Positive Works, LLC served on 4/29/2016, answer due 5/20/2016. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
May 2, 2016 5 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by Joseph G. McDonough. B Foundation, Inc. served on 4/29/2016, answer due 5/20/2016. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
May 2, 2016 4 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by Joseph G. McDonough. Deborah A. Gorman served on 4/29/2016, answer due 5/20/2016. (Palapura, Bindu) [Transferred from Delaware on 12/22/2017.]
Apr 29, 2016 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to B Foundation, Inc. on 4/29/2016; Be Positive Works, LLC on 4/29/2016; Deborah A. Gorman on 4/29/2016. (sar) [Transferred from Delaware on 12/22/2017.]
Apr 6, 2016 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. (rjb) [Transferred from Delaware on 12/22/2017.]
Mar 30, 2016 3 Miscellaneous Document (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 86/867,371; 4,821,206; 4,360,988; 3,430,360;(aah) [Transferred from Delaware on 12/22/2017.]
Mar 30, 2016 2 Consent to Jurisdiction by US Magistrate Judge (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction.(aah) [Transferred from Delaware on 12/22/2017.]
Mar 30, 2016 1 Civil Cover Sheet (2)
Mar 30, 2016 1 Exhibit 2 (2)
Mar 30, 2016 1 Exhibit 1 (5)
Mar 30, 2016 1 Main Document (11)
Docket Text: COMPLAINT filed with Jury Demand against B Foundation, Inc., Be Positive Works, LLC, Deborah A. Gorman - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1903897.) - filed by Joseph G. McDonough.(Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Civil Cover Sheet)(aah) [Transferred from Delaware on 12/22/2017.]
Mar 30, 2016 N/A Service - Miscellaneous (0)
Docket Text: No Summons Issued.(aah) [Transferred from Delaware on 12/22/2017.]
Menu